Lothian
EH12 9SE
Scotland
Director Name | Mr James Ewing |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2016(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 September 2020) |
Role | Chief Risk Officer |
Country of Residence | Scotland |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Stephen James McGee |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2016(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 September 2020) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr David Alexander Henderson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Group Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 6 Braid Avenue Edinburgh Midlothian EH10 6DR Scotland |
Director Name | Mr Roy Patrick |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Group Secretary |
Country of Residence | Scotland |
Correspondence Address | 16 Midmar Gardens Edinburgh Midlothian EH10 6DZ Scotland |
Director Name | William Wilson Stewart |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Group Finance Director |
Correspondence Address | 1 Braehead Park Edinburgh EH4 6AX Scotland |
Secretary Name | Ian Gordon Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Lennox Row Edinburgh Midlothian EH5 3LT Scotland |
Director Name | Mr Otto Thoresen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2011) |
Role | Group Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Park Edinburgh Lothian EH12 9SE Scotland |
Director Name | Mr Adrian Thomas Grace |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 January 2020) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Park Edinburgh Lothian EH12 9SE Scotland |
Secretary Name | David Aiken Elston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(11 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 September 2010) |
Role | Company Director |
Correspondence Address | Edinburgh Park Edinburgh Lothian EH12 9SE Scotland |
Director Name | Ms Clare Bousfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(12 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 August 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Park Edinburgh Lothian EH12 9SE Scotland |
Website | aegon.co.uk |
---|
Registered Address | Edinburgh Park Edinburgh Lothian EH12 9SE Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
99 at £1 | Scottish Equitable PLC 99.00% Ordinary |
---|---|
1 at £1 | Scottish Equitable Holdings LTD 1.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
---|---|
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 December 2016 | Appointment of Mr James Ewing as a director on 24 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Stephen James Mcgee as a director on 24 November 2016 (2 pages) |
18 August 2016 | Termination of appointment of Clare Bousfield as a director on 12 August 2016 (1 page) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
18 June 2014 | Auditor's resignation (1 page) |
10 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
27 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
27 April 2011 | Termination of appointment of Otto Thoresen as a director (1 page) |
20 April 2011 | Appointment of Clare Bousfield as a director (3 pages) |
15 April 2011 | Appointment of James Kenneth Mackenzie as a secretary (3 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Termination of appointment of David Elston as a secretary (1 page) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 July 2010 | Appointment of David Aiken Elston as a secretary (3 pages) |
1 July 2010 | Appointment of Adrian Thomas Grace as a director (3 pages) |
20 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Otto Thoresen on 24 March 2010 (3 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 September 2009 | Appointment terminated secretary ian young (2 pages) |
21 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
23 March 2009 | Memorandum and Articles of Association (17 pages) |
20 March 2009 | Company name changed scottish equitable it services LIMITED\certificate issued on 20/03/09 (2 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 May 2006 | Director resigned (2 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 March 2005 | Return made up to 24/03/05; full list of members (2 pages) |
10 January 2005 | Director resigned (1 page) |
4 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
2 January 2003 | Resolutions
|
8 August 2002 | Total exemption full accounts made up to 31 December 2001 (1 page) |
27 March 2002 | Return made up to 24/03/02; full list of members
|
8 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (4 pages) |
28 March 2001 | Return made up to 24/03/01; full list of members (7 pages) |
16 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 May 2000 | Resolutions
|
5 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
8 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
5 May 1999 | Ad 26/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 1999 | Incorporation (29 pages) |